LANCASHIRE SYNDICATES LIMITED
Overview
| Company Name | LANCASHIRE SYNDICATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00292093 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LANCASHIRE SYNDICATES LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
- Non-life reinsurance (65202) / Financial and insurance activities
Where is LANCASHIRE SYNDICATES LIMITED located?
| Registered Office Address | 20 Fenchurch Street EC3M 3BY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LANCASHIRE SYNDICATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CATHEDRAL UNDERWRITING LIMITED | Dec 21, 2000 | Dec 21, 2000 |
| MMO UNDERWRITING AGENCY LIMITED | Jan 28, 1998 | Jan 28, 1998 |
| HIGHGATE MANAGING AGENCIES LTD | Aug 26, 1994 | Aug 26, 1994 |
| LONDON WALL MANAGING AGENCIES LIMITED | Oct 19, 1989 | Oct 19, 1989 |
| WARREN BARBER UNDERWRITING AGENCIES LIMITED | Jul 12, 1987 | Jul 12, 1987 |
| SISSON & PARKER LIMITED | Sep 14, 1934 | Sep 14, 1934 |
What are the latest accounts for LANCASHIRE SYNDICATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LANCASHIRE SYNDICATES LIMITED?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for LANCASHIRE SYNDICATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Rachel Louise Sabbarton as a director on Feb 11, 2026 | 2 pages | AP01 | ||
Termination of appointment of John Denton Spence as a director on Feb 11, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Nov 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Appointment of Matthew Thomas as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Lance John Gibbins as a director on Feb 12, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Termination of appointment of Jonathan Mark Barnes as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Bryan Joseph as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Bradley Cass as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Paul Kelly as a secretary on Aug 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Eva Marjorie Lynn-Williams as a secretary on Jul 31, 2023 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Appointment of Ms Samantha Jane Churchill as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Philip Thomas Dawe as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Simon William David Fraser as a director on May 18, 2023 | 1 pages | TM01 | ||
Secretary's details changed for Mrs Marjorie Eva Lynn on Feb 25, 2023 | 1 pages | CH03 | ||
Appointment of Mrs Kelly Turner as a director on Jan 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Adam Clive Beardon as a director on Jan 03, 2023 | 1 pages | TM01 | ||
Appointment of Miss Belinda Anne Schofield as a director on Jan 03, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Miss Marjorie Eva Lynn on Nov 01, 2022 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Who are the officers of LANCASHIRE SYNDICATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Paul | Secretary | Fenchurch Street EC3M 3BY London 20 | 312377930001 | |||||||
| CASS, Bradley | Director | Fenchurch Street EC3M 3BY London 20 | England | British | 211204650003 | |||||
| CHURCHILL, Samantha Jane | Director | Fenchurch Street EC3M 3BY London 20 | England | British | 311138010001 | |||||
| DAVENPORT, Nicholas Peter | Director | Fenchurch Street EC3M 3BY London 20 | England | British | 62174390003 | |||||
| JOSEPH, Bryan | Director | Fenchurch Street EC3M 3BY London 20 | England | British,Trinidadian | 316200720001 | |||||
| MARTIN, Paul | Director | Fenchurch Street EC3M 3BY London 20 | United Kingdom | British | 204773050001 | |||||
| MILNER, Robin David | Director | Fenchurch Street EC3M 3BY London 20 | England | British | 264001680001 | |||||
| SABBARTON, Rachel Louise | Director | Fenchurch Street EC3M 3BY London 20 | England | British | 329315420001 | |||||
| SCHOFIELD, Belinda Anne | Director | Fenchurch Street EC3M 3BY London 20 | England | British | 292527990001 | |||||
| THOMAS, Matthew | Director | Fenchurch Street EC3M 3BY London 20 England | England | British | 334229180001 | |||||
| TURNER, Kelly | Director | Fenchurch Street EC3M 3BY London 20 | England | British | 304104230001 | |||||
| WHITTLE, Christopher John | Director | Fenchurch Street EC3M 3BY London 20 | England | British | 241422160001 | |||||
| LYNCH, John Anthony | Secretary | Fenchurch Street EC3M 3BY London 20 England | Irish | 59728190001 | ||||||
| LYNN-WILLIAMS, Eva Marjorie | Secretary | Fenchurch Street EC3M 3BY London 20 | 243433410002 | |||||||
| MOREY, Philip David | Secretary | 1 Clifton Villas Sparrows Green TN5 6TL Wadhurst East Sussex | British | 18022750001 | ||||||
| STOVOLD, Tony | Secretary | Gable Oaks 195 Ingrave Road CM13 2AB Brentwood Essex | English | 30035870002 | ||||||
| TABSCOTT, Mitchell Lawrence Edward Dowlen | Secretary | 60 Elmfield Road Balham SW17 8AN London | British | 34772620001 | ||||||
| TOWNSEND, Lesley Jane | Secretary | Fenchurch Street EC3M 3BY London 20 | 207238040001 | |||||||
| TRILLO, David John | Secretary | 45 Ellington Street N7 8PN London | British | 14014360001 | ||||||
| VINCENT, Paul | Secretary | 6 Kendalmere Close Muswell Hill N10 2DF London | British | 39468310003 | ||||||
| WILSON, Colin Andrew | Secretary | Kuling Carlton Road DA14 6AH Sidcup Kent | British | 4383460001 | ||||||
| WOOLLEY, Emma Louise | Secretary | Fenchurch Street EC3M 3BY London 20 | 238203310001 | |||||||
| CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||
| ADAMS, Stephen Henry Arthur | Director | Apartment One Orsett House High Road RM16 3NS Orsett Essex | British | 37730580001 | ||||||
| ALBON, Philip Ian | Director | 41 Byron Avenue South Woodford E18 2HH London | England | British | 53364690001 | |||||
| ANDREWS, John Michael Geoffrey | Director | 5th Floor Fitzwilliam House 10 St Mary Axe EC3A 8EN London | United Kingdom | British | 4263690001 | |||||
| BAILEY, Robert Wayne | Director | 32 Sedgwick Village Lane Darien Connecticut Ct 06820 Usa | American | 69456740001 | ||||||
| BARNES, Jonathan Mark | Director | Fenchurch Street EC3M 3BY London 20 | England | British | 226729100001 | |||||
| BEARDON, Adam Clive | Director | Fenchurch Street EC3M 3BY London 20 | England | British | 43072970002 | |||||
| BLACKMAN, John Nicholas | Director | 41 Weeburn Lane 06820 Darien Conneticut Usa | American | 52374800001 | ||||||
| BLACKMAN, Mark Willis | Director | 80 Deepwood Road 06820 Darien Conneticut | American | 52374140001 | ||||||
| BRAND, Stephen James | Director | 2 Fir Tree Grove Bredhurst ME7 3LB Gillingham Kent | British | 40974780002 | ||||||
| DAWE, Philip Thomas | Director | Fenchurch Street EC3M 3BY London 20 | England | British | 261599610001 | |||||
| FRASER, Simon William David | Director | Mountfield TN32 5JP Robertsbridge Mountfield Court East Sussex England | England | British | 96378620001 | |||||
| GIBBINS, Lance John | Director | Fenchurch Street EC3M 3BY London 20 | England | British | 209393980002 |
Who are the persons with significant control of LANCASHIRE SYNDICATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cathedral Capital Holdings Limited | Apr 06, 2016 | Fenchurch Street EC3M 3BY London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0